Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAPLIS LIMITED
Company Information for

SAPLIS LIMITED

MANCHESTER, M2,
Company Registration Number
01719154
Private Limited Company
Dissolved

Dissolved 2015-04-09

Company Overview

About Saplis Ltd
SAPLIS LIMITED was founded on 1983-04-28 and had its registered office in Manchester. The company was dissolved on the 2015-04-09 and is no longer trading or active.

Key Data
Company Name
SAPLIS LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
SUN ALLIANCE PENSIONS LIFE & INVESTMENT SERVICES LIMITED05/04/2006
Filing Information
Company Number 01719154
Date formed 1983-04-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2015-04-09
Type of accounts DORMANT
Last Datalog update: 2015-09-23 08:11:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAPLIS LIMITED

Current Directors
Officer Role Date Appointed
PEARL GROUP SECRETARIAT SERVICES LIMITED
Company Secretary 2006-09-01
MICHAEL JOHN MERRICK
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KERR LUSCOMBE
Director 2008-07-18 2010-03-22
ROBERT PAUL STOCKTON
Director 2008-05-01 2008-07-18
WADHAM ST JOHN DOWNING
Director 2005-11-07 2008-05-01
BRENDAN JOSEPH MEEHAN
Director 2005-06-02 2008-05-01
FIONA MATTHEWS
Director 2005-06-02 2006-09-18
JENNIFER JANE WILMAN
Company Secretary 2004-09-30 2006-09-01
ROGER CRAINE
Director 2004-09-30 2005-06-02
RICHARD EDWARD KEITH GREENFIELD
Director 2004-09-30 2005-06-02
JACQUELINE ELIZABETH FOX
Company Secretary 2002-07-17 2004-09-30
JAN VICTOR MILLER
Director 2002-11-08 2004-09-30
NON-DESTRUCTIVE TESTERS LIMITED
Director 2002-11-08 2004-09-30
ROYSUN LIMITED
Director 2004-07-27 2004-09-30
RICHARD EDWARD KEITH GREENFIELD
Director 1998-04-22 2002-11-08
GEORGE STEPHAN PATER
Director 1998-04-22 2002-10-31
JOHN JOSEPH KEANE
Director 2000-03-13 2002-08-31
JAN VICTOR MILLER
Company Secretary 2002-05-01 2002-07-17
VANESSA JONES
Company Secretary 2001-12-06 2002-04-26
BERNADETTE CLARE YOUNG
Company Secretary 2000-12-15 2001-12-06
HEATHER GWENDOLYN BRIERLEY
Company Secretary 2000-09-15 2000-12-15
JOHN HILTON BERG
Company Secretary 1998-07-01 2000-09-15
CHRISTOPHER DAVID O'BRIEN
Director 1998-04-22 1999-11-30
RICHARD ANTHONY EVES
Company Secretary 1997-04-24 1998-07-01
JULIAN CHRISTOPHER HANCE
Director 1997-01-02 1998-04-23
DAVID RONALD PARRY
Director 1997-12-19 1998-04-22
RONALD HORACE WILLIAM WINCH
Director 1994-02-16 1997-12-19
ERIC ROLAND WILLS
Company Secretary 1992-05-07 1997-04-23
MICHAEL JOHN AUSTEN
Director 1992-05-07 1996-12-20
MICHAEL CHARLES CORLEY
Director 1992-05-07 1995-08-31
JULIAN CHRISTOPHER HANCE
Director 1994-09-01 1995-08-31
JAMES GREGORY JEWELL
Director 1992-05-07 1995-08-31
JOHN RUSSELL KNIGHTLEY
Director 1992-05-07 1995-08-31
PAUL ANDREW TEBBUTT
Director 1992-05-07 1995-08-31
PETER GRAHAM TAYLOR
Director 1992-05-07 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL GROUP HOLDINGS (NO. 1) LIMITED Company Secretary 2008-05-01 CURRENT 1998-03-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED Company Secretary 2007-05-16 CURRENT 1976-12-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL CUSTOMER CARE LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PROLIFIC PROPERTY DEVELOPMENT (KENT) LIMITED Company Secretary 2006-09-01 CURRENT 1989-09-11 Dissolved 2013-10-01
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP (HOLDINGS) LIMITED Company Secretary 2006-09-01 CURRENT 1992-07-30 Dissolved 2013-10-01
PEARL GROUP SECRETARIAT SERVICES LIMITED GEMSTAND LIMITED Company Secretary 2006-09-01 CURRENT 2000-08-11 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED SPI FINANCE LIMITED Company Secretary 2006-09-01 CURRENT 1997-04-21 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED PROLIFIC HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1992-10-09 Dissolved 2014-03-10
PEARL GROUP SECRETARIAT SERVICES LIMITED SOUTH GLASGOW RETAIL PARK LIMITED Company Secretary 2006-09-01 CURRENT 1997-02-04 Dissolved 2014-03-06
PEARL GROUP SECRETARIAT SERVICES LIMITED BUSINESS OUTSOURCING SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 2000-05-19 Dissolved 2014-01-07
PEARL GROUP SECRETARIAT SERVICES LIMITED SL LIVERPOOL HOLDINGS PLC Company Secretary 2006-09-01 CURRENT 1982-06-02 Dissolved 2013-10-01
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC PROPERTY MANAGEMENT LIMITED Company Secretary 2006-09-01 CURRENT 1994-10-06 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC DISTRIBUTION AND SALES LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA UNIT TRUST MANAGERS LIMITED Company Secretary 2006-09-01 CURRENT 1985-11-14 Dissolved 2014-03-10
PEARL GROUP SECRETARIAT SERVICES LIMITED THE PHOENIX LIFE SCP INSTITUTION Company Secretary 2006-09-01 CURRENT 1983-04-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL ASSURANCE SOCIETY (THE) Company Secretary 2006-09-01 CURRENT 1983-04-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX ADVISERS LIMITED Company Secretary 2006-09-01 CURRENT 2001-12-13 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BA (FURBS) LIMITED Company Secretary 2006-09-01 CURRENT 1997-05-06 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE INSURANCE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1992-01-17 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED STANDARD LIFE LIMITED Company Secretary 2006-09-01 CURRENT 2002-10-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED ZILMER LIMITED Company Secretary 2006-09-01 CURRENT 2003-02-04 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA LAS PENSIONS MANAGEMENT LIMITED Company Secretary 2006-09-01 CURRENT 1976-10-15 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL NOMINEES LIMITED Company Secretary 2006-09-01 CURRENT 1982-03-24 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL ASSURANCE LIMITED Company Secretary 2006-09-01 CURRENT 1991-09-04 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SPL (HOLDINGS) LIMITED Company Secretary 2006-09-01 CURRENT 2001-01-19 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED SPL (HOLDINGS 1) LIMITED Company Secretary 2006-09-01 CURRENT 2001-01-19 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX ULA LIMITED Company Secretary 2006-09-01 CURRENT 1968-02-29 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSION SCHEME (TRUSTEES) LIMITED Company Secretary 2006-09-01 CURRENT 1985-05-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP PENSIONS TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1989-07-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE CA HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1981-06-01 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CENTURY TRUSTEE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1985-04-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC GROUP SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1987-01-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC MONEY INVESTMENT SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1987-09-30 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX CUSTOMER CARE LIMITED Company Secretary 2006-09-01 CURRENT 1997-02-07 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX GROUP MANAGEMENT SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC FINANCE LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSIONS LIMITED Company Secretary 2006-09-01 CURRENT 1998-10-14 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED CITYFOURINC Company Secretary 2006-09-01 CURRENT 1999-11-01 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP LIMITED Company Secretary 2006-09-01 CURRENT 2000-06-13 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CENTURY GROUP LIMITED Company Secretary 2006-09-01 CURRENT 2000-08-09 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL LIFE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 2002-10-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED STANDARD LIFE GROUP LIMITED Company Secretary 2006-09-01 CURRENT 2005-05-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL AL LIMITED Company Secretary 2006-09-01 CURRENT 1899-09-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA LIFE TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1956-04-21 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1987-12-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL RLH LIMITED Company Secretary 2006-09-01 CURRENT 1991-08-26 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PGMS (GLASGOW) LIMITED Company Secretary 2006-09-01 CURRENT 1995-08-18 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED IMPALA LOAN COMPANY 1 LIMITED Company Secretary 2006-09-01 CURRENT 2000-11-03 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SL LIVERPOOL LIMITED Company Secretary 2006-09-01 CURRENT 1990-08-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE CA LIMITED Company Secretary 2006-09-01 CURRENT 1920-03-09 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PA (GI) LIMITED Company Secretary 2006-09-01 CURRENT 1901-11-06 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSIONS TRUSTEE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1985-12-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX & LONDON ASSURANCE LIMITED Company Secretary 2006-09-01 CURRENT 1966-12-22 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE LIMITED Company Secretary 2006-09-01 CURRENT 1971-06-30 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX GROUP CA SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1982-03-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CLEARFOL INVESTMENT LIMITED Company Secretary 2006-09-01 CURRENT 1963-01-25 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX UNIT TRUST MANAGERS LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL LIFE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 2004-07-09 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED SUNLIFE LIMITED Company Secretary 2006-09-01 CURRENT 2005-05-23 Active
MICHAEL JOHN MERRICK SCOTTISH EQUITABLE HOLDINGS LIMITED Director 2014-08-04 CURRENT 1993-05-14 Active
MICHAEL JOHN MERRICK SCOTTISH EQUITABLE PLC Director 2014-08-04 CURRENT 1993-05-14 Active
MICHAEL JOHN MERRICK PROLIFIC PROPERTY DEVELOPMENT (KENT) LIMITED Director 2009-12-23 CURRENT 1989-09-11 Dissolved 2013-10-01
MICHAEL JOHN MERRICK PHOENIX SCP (HOLDINGS) LIMITED Director 2009-12-23 CURRENT 1992-07-30 Dissolved 2013-10-01
MICHAEL JOHN MERRICK SPI FINANCE LIMITED Director 2009-12-23 CURRENT 1997-04-21 Dissolved 2014-01-17
MICHAEL JOHN MERRICK PROLIFIC HOLDINGS LIMITED Director 2009-12-23 CURRENT 1992-10-09 Dissolved 2014-03-10
MICHAEL JOHN MERRICK SOUTH GLASGOW RETAIL PARK LIMITED Director 2009-12-23 CURRENT 1997-02-04 Dissolved 2014-03-06
MICHAEL JOHN MERRICK GEMSTAND LIMITED Director 2008-01-01 CURRENT 2000-08-11 Dissolved 2014-01-17
MICHAEL JOHN MERRICK SL LIVERPOOL HOLDINGS PLC Director 2008-01-01 CURRENT 1982-06-02 Dissolved 2013-10-01
MICHAEL JOHN MERRICK BRITANNIC PROPERTY MANAGEMENT LIMITED Director 2008-01-01 CURRENT 1994-10-06 Dissolved 2014-01-17
MICHAEL JOHN MERRICK BRITANNIC DISTRIBUTION AND SALES LIMITED Director 2008-01-01 CURRENT 1998-06-25 Dissolved 2014-01-17
MICHAEL JOHN MERRICK ALBA UNIT TRUST MANAGERS LIMITED Director 2008-01-01 CURRENT 1985-11-14 Dissolved 2014-03-10
MICHAEL JOHN MERRICK SCOTTISH PROVIDENT INSTITUTION - THE Director 2006-05-01 CURRENT 1940-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2014
2015-01-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2014
2014-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2014
2013-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2013
2013-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2013
2012-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2012
2012-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012
2011-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2011
2011-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2011
2010-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MERRICK / 05/03/2010
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KERR LUSCOMBE
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 1 WYTHALL GREEN WAY WYTHALL BIRMINGHAM B47 6WG
2009-11-054.70DECLARATION OF SOLVENCY
2009-11-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-11-05LRESSPSPECIAL RESOLUTION TO WIND UP
2009-10-23AR0130/09/09 FULL LIST
2008-09-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-01288aDIRECTOR APPOINTED KERR LUSCOMBE
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STOCKTON
2008-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-22288cSECRETARY'S CHANGE OF PARTICULARS / RESOLUTION SECRETARIAT SERVICES LIMITED / 14/05/2008
2008-05-09288aDIRECTOR APPOINTED ROBERT PAUL STOCKTON
2008-05-09288aDIRECTOR APPOINTED MR MICHAEL JOHN MERRICK
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN MEEHAN
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR WADHAM DOWNING
2007-10-09363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-09353LOCATION OF REGISTER OF MEMBERS
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: EDWARD PAVILION ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4SL
2006-10-16363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-28288bDIRECTOR RESIGNED
2006-09-01288bSECRETARY RESIGNED
2006-09-01288aNEW SECRETARY APPOINTED
2006-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-05CERTNMCOMPANY NAME CHANGED SUN ALLIANCE PENSIONS LIFE & INV ESTMENT SERVICES LIMITED CERTIFICATE ISSUED ON 05/04/06
2006-01-05288aNEW DIRECTOR APPOINTED
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: NEW HALL PLACE LIVERPOOL L3 9UE
2005-11-09363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288bDIRECTOR RESIGNED
2005-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-30353LOCATION OF REGISTER OF MEMBERS
2004-10-29363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-15AUDAUDITOR'S RESIGNATION
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288bSECRETARY RESIGNED
2004-10-05353LOCATION OF REGISTER OF MEMBERS
2004-08-03288aNEW DIRECTOR APPOINTED
2004-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-16363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to SAPLIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-28
Fines / Sanctions
No fines or sanctions have been issued against SAPLIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAPLIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of SAPLIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAPLIS LIMITED
Trademarks
We have not found any records of SAPLIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAPLIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as SAPLIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAPLIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySAPLIS LIMITEDEvent Date2009-10-21
Nature of business: 7499 - Non-Trading Company Registered office address: 100 Barbirolli Square, Manchester, M2 3EY Date of appointment of liquidators: 21 October 2009 Liquidators names: Thomas Andrew Jack and Simon Allport Office holder numbers: 9412 and 8763 Liquidators address: Ernst & Young LLP , 100 Barbirolli Square, Manchester, M2 3EY Telephone number: 0131 777 2300 Name of alternative person to contact with enquiries about the case: Laura McGoldrick NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the Company will be held at Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ on 29 December 2014 at 10:00 am for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members) attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP , Ten George Street, Edinburgh, EH2 2DZ by 12 noon on the business day before the date of the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAPLIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAPLIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.